(GAZ2(A)) Final Gazette dissolved via voluntary strike-off
filed on: 2nd, January 2024
| gazette
|
Free Download
(1 page)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 17th, October 2023
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 4th, October 2023
| dissolution
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on Thursday 30th June 2022
filed on: 21st, February 2023
| accounts
|
Free Download
(4 pages)
|
(AA01) Previous accounting period shortened from Wednesday 31st August 2022 to Thursday 30th June 2022
filed on: 21st, February 2023
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Friday 23rd September 2022
filed on: 1st, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On Tuesday 31st May 2022 director's details were changed
filed on: 31st, May 2022
| officers
|
Free Download
(2 pages)
|
(AA) Accounts for a micro company for the period ending on Tuesday 31st August 2021
filed on: 4th, May 2022
| accounts
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control Thursday 20th January 2022
filed on: 20th, January 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Thursday 20th January 2022 director's details were changed
filed on: 20th, January 2022
| officers
|
Free Download
(2 pages)
|
(CH01) On Thursday 20th January 2022 director's details were changed
filed on: 20th, January 2022
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Thursday 20th January 2022
filed on: 20th, January 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Thursday 20th January 2022 director's details were changed
filed on: 20th, January 2022
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Ground Floor Unit B Lostock Office Park Lynstock Way Lostock Bolton BL6 4SG England to Lytchett House, 13 Freeland Park Wareham Road Lytchett Matravers Poole BH16 6FA on Thursday 20th January 2022
filed on: 20th, January 2022
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Thursday 23rd September 2021
filed on: 30th, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Monday 31st August 2020
filed on: 22nd, February 2021
| accounts
|
Free Download
(4 pages)
|
(TM01) Director appointment termination date: Wednesday 23rd December 2020
filed on: 23rd, December 2020
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Wednesday 23rd September 2020
filed on: 28th, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Saturday 31st August 2019
filed on: 18th, October 2019
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Monday 23rd September 2019
filed on: 24th, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Sunday 22nd September 2019
filed on: 22nd, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Friday 31st August 2018
filed on: 16th, April 2019
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Saturday 22nd September 2018
filed on: 27th, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) New director appointment on Friday 27th July 2018.
filed on: 27th, July 2018
| officers
|
Free Download
(2 pages)
|
(AA) Accounts for a micro company for the period ending on Thursday 31st August 2017
filed on: 5th, January 2018
| accounts
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from Front Suite, First Floor, 131 High Street Teddington TW11 8HH England to Ground Floor Unit B Lostock Office Park Lynstock Way Lostock Bolton BL6 4SG on Friday 6th October 2017
filed on: 6th, October 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Friday 22nd September 2017
filed on: 22nd, September 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from First Floor, Telecom House 125-135 Preston Road Brighton BN1 6AF England to Front Suite, First Floor, 131 High Street Teddington TW11 8HH on Tuesday 19th September 2017
filed on: 19th, September 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Sunday 20th August 2017
filed on: 29th, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Wednesday 31st August 2016
filed on: 29th, March 2017
| accounts
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from Unit 11, Fonthill Road Hove BN3 6HA England to First Floor, Telecom House 125-135 Preston Road Brighton BN1 6AF on Wednesday 4th January 2017
filed on: 4th, January 2017
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 125-131 Westminster Bridge Road Flat 3 London SE1 7DT England to Unit 11, Fonthill Road Hove BN3 6HA on Wednesday 30th November 2016
filed on: 30th, November 2016
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from C/O Apex Accountancy Solutions Ltd Enterprise House 5 Roundwood Lane Harpenden Hertfordshire AL5 3BW to 125-131 Westminster Bridge Road Flat 3 London SE1 7DT on Wednesday 12th October 2016
filed on: 12th, October 2016
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Saturday 20th August 2016
filed on: 30th, September 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to Monday 31st August 2015
filed on: 22nd, May 2016
| accounts
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 16th, December 2015
| gazette
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 15th, December 2015
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return made up to Thursday 20th August 2015 with full list of members
filed on: 15th, December 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) 10.00 GBP is the capital in company's statement on Tuesday 15th December 2015
capital
|
|
(NEWINC) Company registration
filed on: 20th, August 2014
| incorporation
|
|
(SH01) 10.00 GBP is the capital in company's statement on Wednesday 20th August 2014
capital
|
|
(MODEL ARTICLES) Adoption of model articles
incorporation
|
|